Search icon

4C INVESTMENTS, LLC

Company Details

Entity Name: 4C INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 03 Apr 2017 (8 years ago)
Document Number: M17000002861
FEI/EIN Number 82-0862685
Address: 1834 SW 17 STREET, BOCA RATON, FL, 33486, US
Mail Address: 1834 SW 17 STREET, BOCA RATON, FL, 33486, US
ZIP code: 33486
County: Palm Beach
Place of Formation: NEVADA

Agent

Name Role Address
De Varona Law Agent 4800 N FEDERAL HWY, BOCA RATON, FL, 33431

Manager

Name Role Address
CRIPPA RENZO Manager 1834 SW 17 STREET, BOCA RATON, FL, 33486

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-14 4800 N FEDERAL HWY, SUITE 104D, BOCA RATON, FL 33431 No data
REGISTERED AGENT NAME CHANGED 2021-01-11 De Varona Law No data

Court Cases

Title Case Number Docket Date Status
4C INVESTMENTS, LLC, ET AL. VS FIRST SOUTHERN BANK, ETC. 5D2013-3952 2013-11-08 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2013-CA-7648-O

Parties

Name MARY JO CHENOWETH
Role Appellant
Status Active
Name PAMELA S. CHENOWETH
Role Appellant
Status Active
Name HAROLD O. CHENOWETH
Role Appellant
Status Active
Name 4C INVESTMENTS, LLC
Role Appellant
Status Active
Representations Peter F. Carr, Jr.
Name FIRST SOUTHERN BANK
Role Appellee
Status Active
Representations Grey Squires-Binford
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-01-06
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2014-01-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2013-12-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-12-19
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2013-12-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of 4C INVESTMENTS, LLC
Docket Date 2013-12-13
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/I 10 DYS, AA SHOW CAUSE WHY APPEAL SHOULD NOT BE DISM FOR FAILURE TO COMPLY W/ 11/8 ORDER REGARDING FILING FEE
Docket Date 2013-11-20
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2013-11-18
Type Notice
Subtype Notice
Description Notice ~ CONF STATEMENT
On Behalf Of FIRST SOUTHERN BANK
Docket Date 2013-11-08
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2013-11-08
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2013-11-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2013-11-08
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2013-11-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/6/13
On Behalf Of 4C INVESTMENTS, LLC

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-03-11
Reg. Agent Change 2018-08-07
ANNUAL REPORT 2018-03-26
Foreign Limited 2017-04-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State